ROOFTOP SERVICES LIMITED

ROOFTOP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameROOFTOP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05210263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROOFTOP SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROOFTOP SERVICES LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROOFTOP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ROOFTOP SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROOFTOP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 12, 2014

    4 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Julie Mills as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 1
    SH01

    Secretary's details changed for J P Morgan Secretaries (Uk) Limited on Jul 06, 2012

    2 pagesCH04

    Registered office address changed from * 125 London Wall London EC2Y 5AJ* on Jul 06, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Director's details changed for Mr David Alexander Fellowes-Freeman on Feb 16, 2012

    2 pagesCH01

    Director's details changed for Julie Laraine Mills on Feb 10, 2012

    2 pagesCH01

    Director's details changed for James Thomas Brown on Feb 09, 2012

    2 pagesCH01

    Director's details changed for Mr David Alexander Fellowes-Freeman on Feb 07, 2012

    2 pagesCH01

    Termination of appointment of Jon Rickert as a director

    1 pagesTM01

    Appointment of Mr David Alexander Fellowes-Freeman as a director

    2 pagesAP01

    Termination of appointment of Andrew Coppin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for James Thomas Brown on Apr 20, 2011

    2 pagesCH01

    Appointment of Julie Laraine Mills as a director

    3 pagesAP01

    Termination of appointment of Graham Meadows as a director

    2 pagesTM01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Christopher Lane as a director

    1 pagesTM01

    Who are the officers of ROOFTOP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J P MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3531235
    133203080001
    BROWN, James Thomas
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish75423840002
    FELLOWES-FREEMAN, David Alexander
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish165927140001
    COLQUHOUN, Susan Jaqueline
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    Secretary
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    British141039420001
    DOWNER, Richard John
    3 Dorrington Way
    Langley Waterside
    BR3 3GU Beckenham
    Kent
    Secretary
    3 Dorrington Way
    Langley Waterside
    BR3 3GU Beckenham
    Kent
    British99853670001
    NETTLEINGHAM, Richard John
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    Secretary
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    British101692310001
    SCRIVENER, David John
    Norbury
    School Road
    IP12 2BE Sudbourne
    Secretary
    Norbury
    School Road
    IP12 2BE Sudbourne
    British66960180003
    SOOKHA, Maureen Josephine
    13 Neville Road
    Ealing
    W5 1NN London
    Secretary
    13 Neville Road
    Ealing
    W5 1NN London
    British105439680001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COPPIN, Andrew Ronald
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish107530100002
    DARROW, Virginia Lea
    35 Campden Street
    W8 7EF London
    Director
    35 Campden Street
    W8 7EF London
    United KingdomAmerican155272260001
    DAVIES, Mark Richard
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    Director
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    British113943600001
    DOWNER, Richard John
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Director
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    EnglandBritish99853670002
    ESTAPHAN, Christopher Stephen
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    Director
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    United States130957770001
    FRIEDMAN, Paul
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    Director
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    UsaUs194743160001
    GIROLAMI, Isabelle
    4 St. Andrews Road
    W14 9SX London
    Director
    4 St. Andrews Road
    W14 9SX London
    French127324790001
    KHEDOURI, Frederick Nessim
    16 Dukes Mews
    London
    Director
    16 Dukes Mews
    London
    American112690770002
    LANE, Christopher David
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish138581020001
    LANE, Christopher David
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish138581020001
    LEYSEN, Yves
    24 The Little Boltons
    SW10 9LP London
    Director
    24 The Little Boltons
    SW10 9LP London
    United KingdomBelgian104226740001
    MARDON, Neil Claude
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    Director
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    British130956470001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish55611900002
    MIGLIARA, Martin Charles
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Director
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Us99853750002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    MOORE, John James
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Director
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Canadian119465390001
    NAYLOR, Jonathan Charles
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    Director
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    British113951420001
    PEARCE, Clifford
    The Gables
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    Director
    The Gables
    Chelsfield Lane
    BR6 7RS Orpington
    Kent
    British100057000001
    PERETIE, Michel Marie Raoul Gerard
    57 Bedford Gardens
    W8 7EF London
    Director
    57 Bedford Gardens
    W8 7EF London
    United KingdomFrench87841930002
    RICKERT, Jon Edward
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomOther135853840001
    ROARK, Ronald Eugene
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    Director
    380 Tucker Drive
    Worthington
    Ohio
    43085
    Usa
    UsaAmerican100700810001
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritish8372480002
    WALKER, Peter Charles
    Hall Farm House
    Langham
    IP31 3EG Bury St. Edmunds
    Suffolk
    Director
    Hall Farm House
    Langham
    IP31 3EG Bury St. Edmunds
    Suffolk
    British63451570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ROOFTOP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2013Commencement of winding up
    Jul 22, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0